Name: | BERLIN & JONES CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Nov 2003 (21 years ago) |
Date of dissolution: | 31 Dec 2011 |
Entity Number: | 2973233 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1476134 | ONE CANTERBURY GREEN, 201 BROAD STREET, STAMFORD, CT, 06901 | ONE CANTERBURY GREEN, 201 BROAD STREET, STAMFORD, CT, 06901 | 203-595-3000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-165394-10 |
Filing date | 2010-04-28 |
File | View File |
Filings since 2010-04-27
Form type | EFFECT |
File number | 333-165394-10 |
Filing date | 2010-04-27 |
File | View File |
Filings since 2010-04-26
Form type | CORRESP |
Filing date | 2010-04-26 |
File | View File |
Filings since 2010-04-23
Form type | CORRESP |
Filing date | 2010-04-23 |
File | View File |
Filings since 2010-04-16
Form type | S-4/A |
File number | 333-165394-10 |
Filing date | 2010-04-16 |
File | View File |
Filings since 2010-04-16
Form type | CORRESP |
Filing date | 2010-04-16 |
File | View File |
Filings since 2010-03-10
Form type | RW |
File number | 333-165334 |
Filing date | 2010-03-10 |
File | View File |
Filings since 2010-03-08
Form type | S-4 |
File number | 333-165334 |
Filing date | 2010-03-08 |
File | View File |
Filings since 2010-03-05
Form type | S-4 |
File number | 333-165394-10 |
Filing date | 2010-03-05 |
File | View File |
Filings since 2009-11-13
Form type | EFFECT |
File number | 333-162559-07 |
Filing date | 2009-11-13 |
File | View File |
Filings since 2009-11-13
Form type | CORRESP |
Filing date | 2009-11-13 |
File | View File |
Filings since 2009-11-12
Form type | CORRESP |
Filing date | 2009-11-12 |
File | View File |
Filings since 2009-11-10
Form type | CORRESP |
Filing date | 2009-11-10 |
File | View File |
Filings since 2009-11-10
Form type | S-3/A |
File number | 333-162559-07 |
Filing date | 2009-11-10 |
File | View File |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-16 | 2009-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-10-16 | 2009-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-11-04 | 2007-10-16 | Address | C/O MR. STEVEN KRISTEL, 900 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111222000314 | 2011-12-22 | CERTIFICATE OF MERGER | 2011-12-31 |
111117002303 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
100122002468 | 2010-01-22 | BIENNIAL STATEMENT | 2009-11-01 |
091215000552 | 2009-12-15 | CERTIFICATE OF CHANGE | 2009-12-15 |
071109002616 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
071016001057 | 2007-10-16 | CERTIFICATE OF CHANGE | 2007-10-16 |
051208002459 | 2005-12-08 | BIENNIAL STATEMENT | 2005-11-01 |
040219000947 | 2004-02-19 | AFFIDAVIT OF PUBLICATION | 2004-02-19 |
040219000945 | 2004-02-19 | AFFIDAVIT OF PUBLICATION | 2004-02-19 |
031105000277 | 2003-11-05 | CERTIFICATE OF AMENDMENT | 2003-11-05 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State